UKBizDB.co.uk

STEAM ENGINE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Steam Engine Solutions Limited. The company was founded 9 years ago and was given the registration number 09503093. The firm's registered office is in WOLVERHAMPTON. You can find them at Lint House Lint House Lane, Wednesfield, Wolverhampton, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:STEAM ENGINE SOLUTIONS LIMITED
Company Number:09503093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Lint House Lint House Lane, Wednesfield, Wolverhampton, United Kingdom, WV11 3EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Parkside Court, Greenhough Road, Lichfield, England, WS13 7FE

Director26 June 2020Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director23 March 2015Active

People with Significant Control

Mr David Rowley
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Alan Rowley
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:4 Parkside Court, Greenhough Road, Lichfield, England, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Alan Rowley
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:4 Parkside Court, Greenhough Road, Lichfield, England, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Swagemaster Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Parkside Court, Greenhough Road, Lichfield, England, WS13 7FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Officers

Change person director company with change date.

Download
2018-07-26Accounts

Accounts with accounts type dormant.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.